Search icon

OCEANSTAR, INC. - Florida Company Profile

Company Details

Entity Name: OCEANSTAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANSTAR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 2000 (25 years ago)
Document Number: P00000017544
FEI/EIN Number 650983916

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 6984 NW 8th Street, Margate, FL, 33063, US
Address: 1791 BLOUNT RD., 811, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINKA PETER President 6984 NW 8TH ST, MARGATE, FL, 33063
MINKA PETER Vice President 6984 NW 8TH ST, MARGATE, FL, 33063
MINKA PETER Treasurer 6984 NW 8TH ST, MARGATE, FL, 33063
MINKA PETER Secretary 6984 NW 8TH ST, MARGATE, FL, 33063
Minka Peter Director 6984 NW 8th Street, Margate, FL, 33063
MINKA PETER Agent 6984 NW 8th Street, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-29 1791 BLOUNT RD., 811, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 6984 NW 8th Street, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 1791 BLOUNT RD., 811, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2001-05-23 MINKA, PETER -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-08-27
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State